Advanced company searchLink opens in new window

ROBERT FOSTER DESIGNS LIMITED

Company number 06266506

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Mar 2024 AA Micro company accounts made up to 30 June 2023
06 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
06 Jun 2023 AD02 Register inspection address has been changed from C/O Shaw Walker 26 Great Queen Street London WC2B 5BB England to Dynevor House 5 De La Beche Street Swansea SA1 3HA
05 Jun 2023 CH01 Director's details changed for Robert Simon Foster on 4 June 2023
20 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
16 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
04 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
14 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
23 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
03 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
18 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
04 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
27 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
02 Oct 2018 CH01 Director's details changed for Robert Simon Foster on 2 October 2018
02 Oct 2018 PSC04 Change of details for Mr Robert Simon Foster as a person with significant control on 2 October 2018
02 Oct 2018 AD01 Registered office address changed from C/O Shaw Walker 26 Great Queen Street London WC2B 5BB to Apartment 4 270 Degrees North Esplanade Road Newquay Cornwall TR7 1SY on 2 October 2018
07 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
27 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
06 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
24 May 2017 AP03 Appointment of Ms Amanda George as a secretary on 24 May 2017
24 May 2017 TM02 Termination of appointment of Sw Secretarial Services Ltd as a secretary on 24 May 2017
25 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
15 Jun 2016 AR01 Annual return made up to 1 June 2016
Statement of capital on 2016-06-15
  • GBP 1
11 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
03 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1